TREMCO CPG STRUCTURECARE SERVICES LIMITED
Company number 01583503
- Company Overview for TREMCO CPG STRUCTURECARE SERVICES LIMITED (01583503)
- Filing history for TREMCO CPG STRUCTURECARE SERVICES LIMITED (01583503)
- People for TREMCO CPG STRUCTURECARE SERVICES LIMITED (01583503)
- Charges for TREMCO CPG STRUCTURECARE SERVICES LIMITED (01583503)
- More for TREMCO CPG STRUCTURECARE SERVICES LIMITED (01583503)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
25 May 2018 | AP01 | Appointment of Daniel Matthew Johnson as a director on 11 January 2018 | |
25 May 2018 | TM01 | Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018 | |
26 Jan 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
18 Jul 2017 | PSC05 | Change of details for Tremco Illbruck Limited as a person with significant control on 10 May 2017 | |
10 May 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
19 Oct 2016 | AA | Full accounts made up to 31 May 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Coupland Road Hindley Green Wigan WN2 4HT to 10-18 Union Street London SE1 1SZ on 13 October 2016 | |
11 Jul 2016 | AUD | Auditor's resignation | |
07 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
25 Sep 2015 | AA | Full accounts made up to 31 May 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Jurgen Altena on 24 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
09 Sep 2014 | AA | Full accounts made up to 31 May 2014 | |
03 Mar 2014 | AA | Accounts made up to 31 May 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
23 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
04 Jan 2013 | AA | Accounts made up to 31 May 2012 | |
13 Dec 2012 | TM02 | Termination of appointment of Robert Martin as a secretary | |
24 Oct 2012 | AP01 | Appointment of Richard Murray Hill as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Carl Houk as a director | |
12 Mar 2012 | AA | Accounts made up to 31 May 2011 |